STVA UK LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9DQ

Company number 01150563
Status Active
Incorporation Date 11 December 1973
Company Type Private Limited Company
Address ST ANDREWS HOUSE ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9DQ
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 3,707,329 . The most likely internet sites of STVA UK LIMITED are www.stvauk.co.uk, and www.stva-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Filton Abbey Wood Rail Station is 5.9 miles; to Caldicot Rail Station is 6.3 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Chepstow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stva Uk Limited is a Private Limited Company. The company registration number is 01150563. Stva Uk Limited has been working since 11 December 1973. The present status of the company is Active. The registered address of Stva Uk Limited is St Andrews House St Andrews Road Avonmouth Bristol Bs11 9dq. . BROWN, Ian is a Secretary of the company. BORRMANN, Peter is a Director of the company. BROWN, Ian is a Director of the company. FLORET, Jean-Michel is a Director of the company. RITZ, Antoine is a Director of the company. TAPPARO, Peter Giovanni is a Director of the company. Secretary MCDOWALL, Charles Philip has been resigned. Secretary SICELY, John Robert has been resigned. Director ALLEN, Cheryl Mary has been resigned. Director BERNADET, Jean-Paul has been resigned. Director BRIAND, Frederic has been resigned. Director CHARLES, Sylvie Marie Jacqueline has been resigned. Director DAVIES, Anne Claire has been resigned. Director ENDERLE, Pierre has been resigned. Director FARGUES, Yves has been resigned. Director HENRY, Jacky has been resigned. Director HOLMES, William Lane has been resigned. Director JABALE, Christian, Sig has been resigned. Director KUNZLER, Peter Arnold has been resigned. Director LEWY, Brian Herbert has been resigned. Director LEWY, Brian Herbert has been resigned. Director MCDOWALL, Charles Philip has been resigned. Director MCWILLIAMS, Ian Anthony has been resigned. Director NEGRE, Dominique has been resigned. Director PATOUX, John Lucien has been resigned. Director PATTERSON, Keith William has been resigned. Director PRONZAC, Jean Jaques has been resigned. Director PUECH PAYS D'ALISSAC, Charles has been resigned. Director SAUNDERS, David John Weston has been resigned. Director SPAENJERS, Paul Jan Elisabeth has been resigned. Director VERMEULEN, Jos has been resigned. Director WALMSLEY, David Sanville has been resigned. Director WILLIAMSON, Ian Gordon Mcpherson has been resigned. Director WOOD, Geoffrey Robert has been resigned. The company operates in "Freight rail transport".


Current Directors

Secretary
BROWN, Ian
Appointed Date: 16 April 2002

Director
BORRMANN, Peter
Appointed Date: 01 July 2015
60 years old

Director
BROWN, Ian
Appointed Date: 01 February 1997
71 years old

Director
FLORET, Jean-Michel
Appointed Date: 01 February 2011
57 years old

Director
RITZ, Antoine
Appointed Date: 01 October 2014
53 years old

Director
TAPPARO, Peter Giovanni
Appointed Date: 02 September 2013
54 years old

Resigned Directors

Secretary
MCDOWALL, Charles Philip
Resigned: 15 April 2002
Appointed Date: 01 April 1996

Secretary
SICELY, John Robert
Resigned: 29 March 1996

Director
ALLEN, Cheryl Mary
Resigned: 31 January 2006
Appointed Date: 07 June 2001
74 years old

Director
BERNADET, Jean-Paul
Resigned: 31 March 2004
81 years old

Director
BRIAND, Frederic
Resigned: 01 July 2015
Appointed Date: 01 October 2013
54 years old

Director
CHARLES, Sylvie Marie Jacqueline
Resigned: 01 September 2010
Appointed Date: 31 August 2001
66 years old

Director
DAVIES, Anne Claire
Resigned: 30 August 2013
Appointed Date: 25 June 2003
56 years old

Director
ENDERLE, Pierre
Resigned: 01 October 2014
Appointed Date: 01 February 2011
71 years old

Director
FARGUES, Yves
Resigned: 31 July 2001
Appointed Date: 01 March 1993
74 years old

Director
HENRY, Jacky
Resigned: 22 June 2005
Appointed Date: 29 March 1996
81 years old

Director
HOLMES, William Lane
Resigned: 30 September 1996
Appointed Date: 01 June 1994
89 years old

Director
JABALE, Christian, Sig
Resigned: 29 March 1996
Appointed Date: 01 March 1993
93 years old

Director
KUNZLER, Peter Arnold
Resigned: 29 March 1996
96 years old

Director
LEWY, Brian Herbert
Resigned: 09 July 2002
Appointed Date: 29 March 1996
75 years old

Director
LEWY, Brian Herbert
Resigned: 01 April 1996
Appointed Date: 29 March 1996
75 years old

Director
MCDOWALL, Charles Philip
Resigned: 15 April 2002
Appointed Date: 04 December 1996
70 years old

Director
MCWILLIAMS, Ian Anthony
Resigned: 29 March 1996
Appointed Date: 01 May 1994
79 years old

Director
NEGRE, Dominique
Resigned: 01 October 2014
Appointed Date: 16 April 2002
74 years old

Director
PATOUX, John Lucien
Resigned: 29 March 1996
93 years old

Director
PATTERSON, Keith William
Resigned: 29 March 1996
91 years old

Director
PRONZAC, Jean Jaques
Resigned: 31 August 2001
Appointed Date: 29 March 1996
74 years old

Director
PUECH PAYS D'ALISSAC, Charles
Resigned: 31 December 2011
Appointed Date: 01 February 2011
59 years old

Director
SAUNDERS, David John Weston
Resigned: 31 December 2003
84 years old

Director
SPAENJERS, Paul Jan Elisabeth
Resigned: 01 March 1993
84 years old

Director
VERMEULEN, Jos
Resigned: 30 June 1993
93 years old

Director
WALMSLEY, David Sanville
Resigned: 03 February 1995
Appointed Date: 19 January 1994
77 years old

Director
WILLIAMSON, Ian Gordon Mcpherson
Resigned: 29 March 1996
Appointed Date: 01 October 1995
82 years old

Director
WOOD, Geoffrey Robert
Resigned: 31 March 1995
80 years old

Persons With Significant Control

Stva Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STVA UK LIMITED Events

19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3,707,329

15 Jul 2015
Appointment of Peter Borrmann as a director
15 Jul 2015
Appointment of Peter Borrmann as a director on 1 July 2015
...
... and 149 more events
16 Sep 1987
Return made up to 22/06/87; no change of members

10 Aug 1987
Secretary resigned;new secretary appointed

30 Jul 1986
Full accounts made up to 30 September 1985

30 Jul 1986
Return made up to 13/06/86; full list of members

11 Dec 1973
Incorporation

STVA UK LIMITED Charges

8 January 2004
Legal mortgage
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land on the east side of facet road and…
20 July 1999
Charge over credit balances
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £75,000 together with interest accrued now or to…
5 November 1996
Charge over credit balances
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
19 December 1989
Charge
Delivered: 3 January 1990
Status: Satisfied on 4 October 1990
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…